Company NameLexeme Retail Properties Limited
Company StatusDissolved
Company Number06736439
CategoryPrivate Limited Company
Incorporation Date29 October 2008(15 years, 6 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEamonn Duignan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHayes House Hayes
Navan
Co Meath
Ireland
Director NameJohn McCarthy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceIreland
Correspondence AddressArdmulchan Boyne Road
Navan
Co Meath
Ireland
Secretary NameJohn McCarthy
NationalityIrish
StatusClosed
Appointed29 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressArdmulchan Boyne Road
Navan
Co Meath
Ireland

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Eamonn Duignan
50.00%
Ordinary
50 at £1John Mccarthy
50.00%
Ordinary

Financials

Year2014
Net Worth£74

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Registered office address changed from Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Cms Cameron Mckenna Llp Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 6 July 2015 (1 page)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
8 July 2011Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
2 November 2010Secretary's details changed for John Mccarthy on 29 October 2010 (1 page)
2 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
2 November 2010Secretary's details changed for John Mccarthy on 29 October 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 November 2009Director's details changed for Eamonn Duignan on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Mccarthy on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for John Mccarthy on 20 November 2009 (1 page)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Eamonn Duignan on 20 November 2009 (2 pages)
20 November 2009Director's details changed for John Mccarthy on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for John Mccarthy on 20 November 2009 (1 page)
20 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
29 October 2008Incorporation (20 pages)
29 October 2008Incorporation (20 pages)